South Shields
NE34 6EZ
Director Name | Mr Clive Stephenson |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Mortgage Broker |
Country of Residence | England |
Correspondence Address | 23 Birchwood Close Seghill Cramlington Northumberland NE23 7HH |
Website | keywaylettings.co.uk |
---|
Registered Address | 171 Sunderland Road South Shields NE34 6AD |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Harton |
Built Up Area | Tyneside |
Address Matches | Over 50 other UK companies use this postal address |
75 at £1 | Clive Stephenson 50.00% Ordinary |
---|---|
75 at £1 | Matthew Ramsay Wann 50.00% Ordinary |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
28 April 2023 | Confirmation statement made on 24 March 2023 with updates (4 pages) |
---|---|
13 April 2023 | Termination of appointment of Clive Stephenson as a director on 23 March 2023 (1 page) |
8 March 2023 | Registered office address changed from 297 Sunderland Road South Shields Tyne and Wear NE34 6RB to 171 Sunderland Road South Shields NE34 6AD on 8 March 2023 (1 page) |
7 March 2023 | Cessation of Clive Stephenson as a person with significant control on 3 January 2023 (1 page) |
14 December 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
18 May 2022 | Confirmation statement made on 24 March 2022 with no updates (3 pages) |
17 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 May 2021 | Confirmation statement made on 24 March 2021 with no updates (3 pages) |
22 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
27 April 2020 | Confirmation statement made on 24 March 2020 with no updates (3 pages) |
3 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
15 April 2019 | Resolutions
|
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
30 April 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
2 May 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
1 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 February 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
27 March 2014 | Company name changed quayway lettings LIMITED\certificate issued on 27/03/14
|
27 March 2014 | Company name changed quayway lettings LIMITED\certificate issued on 27/03/14
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|